GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th March 2021
filed on: 6th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th March 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th March 2019
filed on: 26th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th April 2019
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th March 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th May 2018
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th August 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th September 2018
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 15th September 2018 director's details were changed
filed on: 15th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th September 2018
filed on: 15th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Matrix Business Centre Highview House 167 Station Road Edgware Middlesex HA8 7JU England on 4th June 2018 to 214 West Hendon Broadway London NW9 7EE
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th August 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 214 West Hendon Broadway London NW9 7EE England on 20th July 2017 to Matrix Business Centre Highview House 167 Station Road Edgware Middlesex HA8 7JU
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Renaissance Accountants Ltd 225 Marsh Wall London E14 9FW United Kingdom on 12th September 2016 to 214 West Hendon Broadway London NW9 7EE
filed on: 12th, September 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed premier trading & logistics uk LTDcertificate issued on 14/01/16
filed on: 14th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 20th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th August 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|